Entity Name: | JOSEPH BARTON INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Apr 1997 (28 years ago) |
Branch of: | JOSEPH BARTON INC., NEW YORK (Company Number 544277) |
Date of dissolution: | 25 Jul 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jul 2006 (19 years ago) |
Document Number: | F97000002224 |
FEI/EIN Number | 112490938 |
Address: | 225 CENTRAL AVE., FARMINGDALE, NY, 11735, US |
Mail Address: | 225 CENTRAL AVE., FARMINGDALE, NY, 11735, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BARTON JOSEPH | President | 5 SAGAMORE DRIVE, PLAINVIEW, NY, 11791 |
Name | Role | Address |
---|---|---|
BARTON JOSEPH | Director | 5 SAGAMORE DRIVE, PLAINVIEW, NY, 11791 |
BARTON BARBARA | Director | 5 SAGAMORE DRIVE, PLAINVIEW, NY, 11791 |
Name | Role | Address |
---|---|---|
BARTON JOSEPH | Chairman | 5 SAGAMORE DRIVE, PLAINVIEW, NY, 11791 |
BARTON BARBARA | Chairman | 5 SAGAMORE DRIVE, PLAINVIEW, NY, 11791 |
Name | Role | Address |
---|---|---|
BARTON BARBARA | Treasurer | 5 SAGAMORE DRIVE, PLAINVIEW, NY, 11791 |
Name | Role | Address |
---|---|---|
BARTON STEVEN | Vice President | 29 EATONS NECK ROAD, NORTHPORT, NY, 11768 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-07-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-14 | 225 CENTRAL AVE., FARMINGDALE, NY 11735 | No data |
CHANGE OF MAILING ADDRESS | 2002-01-14 | 225 CENTRAL AVE., FARMINGDALE, NY 11735 | No data |
Name | Date |
---|---|
Withdrawal | 2006-07-25 |
ANNUAL REPORT | 2005-03-15 |
ANNUAL REPORT | 2004-02-12 |
ANNUAL REPORT | 2003-01-30 |
ANNUAL REPORT | 2002-01-14 |
ANNUAL REPORT | 2001-01-31 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-02-22 |
ANNUAL REPORT | 1998-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State